You are here: bizstats.co.uk > a-z index > D list

D.g.d. Machinery Limited ABERYSTWYTH


D.g.d. Machinery started in year 1998 as Private Limited Company with registration number 03595668. The D.g.d. Machinery company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Aberystwyth at Royal Oak Garage. Postal code: SY23 4BS.

The company has 2 directors, namely Jennifer D., David D.. Of them, David D. has been with the company the longest, being appointed on 9 July 1998 and Jennifer D. has been with the company for the least time - from 1 May 2023. Currently there is one former director listed by the company - Jennifer D., who left the company on 21 November 2006. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the SY23 4BS postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1009557 . It is located at The Old Sawmills, Llanilar, Aberystwyth with a total of 1 carsand 1 trailers.

D.g.d. Machinery Limited Address / Contact

Office Address Royal Oak Garage
Office Address2 Llanfarian
Town Aberystwyth
Post code SY23 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03595668
Date of Incorporation Thu, 9th Jul 1998
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Jennifer D.

Position: Director

Appointed: 01 May 2023

David D.

Position: Director

Appointed: 09 July 1998

M J B Company Services Limited

Position: Corporate Secretary

Appointed: 23 November 2007

Resigned: 22 December 2008

Kenneth M.

Position: Secretary

Appointed: 21 November 2006

Resigned: 23 November 2007

David D.

Position: Secretary

Appointed: 09 July 1998

Resigned: 21 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1998

Resigned: 09 July 1998

Jennifer D.

Position: Director

Appointed: 09 July 1998

Resigned: 21 November 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is David D. This PSC and has 75,01-100% shares.

David D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-01-012011-12-312012-01-012012-12-312013-12-312015-06-302016-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth96 263 86 610 55 1334 372-69 247-73 860     
Balance Sheet
Cash Bank On Hand        9 2 521397423
Current Assets235 828 203 277 165 916131 60096 40387 87782 59987 85599 462129 771152 757
Debtors20 361 920 4276 60010 00010 00010 00012 8559 4414 3742 334
Net Assets Liabilities        -59 473-29 400-10 8775 3813 394
Other Debtors         2 1591 0356782 334
Property Plant Equipment        411 815410 480412 461411 117409 928
Total Inventories        72 59075 00087 500125 000150 000
Cash Bank In Hand    2 332 1 4032 377     
Net Assets Liabilities Including Pension Asset Liability    55 1334 372-69 247-73 860     
Stocks Inventory215 467 202 357 163 157125 00085 00075 500     
Tangible Fixed Assets426 956426 956423 890423 891420 941418 351415 400413 542     
Reserves/Capital
Called Up Share Capital2 2 2222     
Profit Loss Account Reserve96 261 86 608 55 1314 370-69 249-73 862     
Shareholder Funds96 263 86 610 55 1334 372-69 247-73 860     
Other
Accumulated Depreciation Impairment Property Plant Equipment        86 63287 96789 48690 83092 019
Additional Provisions Increase From New Provisions Recognised         -2 1591 124  
Average Number Employees During Period        11111
Bank Borrowings Overdrafts        196 376154 305147 400164 305178 859
Creditors        196 376154 305166 150164 305178 859
Increase From Depreciation Charge For Year Property Plant Equipment         1 3351 5191 3441 189
Net Current Assets Liabilities-222 845 -230 732 -129 605-186 082-264 981-276 870-274 912-285 575-257 188-241 431-226 467
Other Creditors        323 588317 04118 750325 225352 936
Other Taxation Social Security Payable        22 51723 36818 38113 67912 306
Property Plant Equipment Gross Cost        498 447498 447501 947501 947 
Provisions         -2 159-1 035  
Total Assets Less Current Liabilities204 111 193 158 291 336232 269150 419136 672136 903124 905155 273169 686183 461
Trade Creditors Trade Payables        11 40611 40413 0467 0054 500
Trade Debtors Trade Receivables        10 00010 6968 4063 696 
Provisions For Liabilities Balance Sheet Subtotal            1 208
Total Additions Including From Business Combinations Property Plant Equipment          3 500  
Bank Borrowings97 848 96 548 229 328221 022212 791203 657     
Creditors Due After One Year107 848 106 548 236 203227 897219 666210 532     
Creditors Due Within One Year458 673 434 009 295 521317 682361 384364 747     
Net Assets Liability Excluding Pension Asset Liability96 263 86 610 55 133        
Number Shares Allotted  2  222     
Other Taxation Social Security Due After One Year10 000 10 000 6 8756 8756 8756 875     
Share Capital Allotted Called Up Paid2 2 2222     
Tangible Fixed Assets Additions  450          
Tangible Fixed Assets Cost Or Valuation 495 914496 364496 364496 364496 364496 364496 364     
Tangible Fixed Assets Depreciation 68 95872 47472 47375 42378 01380 96482 822     
Tangible Fixed Assets Depreciation Charged In Period  3 516 2 9502 5902 951      
Value Shares Allotted  1 1111     

Transport Operator Data

The Old Sawmills
Address Llanilar
City Aberystwyth
Post code SY23 4PA
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 12th, May 2023
Free Download (7 pages)

Company search

Advertisements